Psychology Associates Limited, a registered company, was launched on 03 Jun 2005. 9429034749135 is the New Zealand Business Number it was issued. "Community health centre operation" (ANZSIC Q859920) is how the company has been classified. The company has been run by 6 directors: Tara Louise Clark - an active director whose contract started on 03 Jun 2005,
Sallie Maree Dawa - an active director whose contract started on 01 Apr 2008,
Cindy Ann Hall - an inactive director whose contract started on 01 Apr 2008 and was terminated on 07 Aug 2015,
Roger Warren Shave - an inactive director whose contract started on 03 Jun 2005 and was terminated on 03 Feb 2012,
Christopher John Skellett - an inactive director whose contract started on 03 Jun 2005 and was terminated on 31 Mar 2008.
Updated on 29 Feb 2024, the BizDb data contains detailed information about 1 address: 21 Bangor Terrace, Kew, Dunedin, 9012 (category: registered, service).
Psychology Associates Limited had been using 49 Water Street, Dunedin Central, Dunedin as their registered address up to 13 Mar 2013.
A total of 404 shares are allocated to 4 shareholders (4 groups). The first group includes 100 shares (24.75%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 101 shares (25%). Lastly the third share allocation (1 share 0.25%) made up of 1 entity.
Other active addresses
Address #4: 21 Bangor Terrace, Kew, Dunedin, 9012 New Zealand
Service address used from 13 Mar 2023
Address #5: 21 Bangor Terrace, Kew, Dunedin, 9012 New Zealand
Registered address used from 17 Mar 2023
Principal place of activity
49 Water Street, Dunedin Central, Dunedin, 9016 New Zealand
Previous addresses
Address #1: 49 Water Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 05 Mar 2012 to 13 Mar 2013
Address #2: 49 Water Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 24 Feb 2012 to 13 Mar 2013
Address #3: 124 Musselburgh Rise, Dunedin 9013 New Zealand
Physical address used from 05 Mar 2010 to 24 Feb 2012
Address #4: 124 Musselburgh Rise, Dunedin 9013 New Zealand
Registered address used from 05 Mar 2010 to 05 Mar 2012
Address #5: 124 Musselburgh Rise, Dunedin
Registered & physical address used from 03 Jun 2005 to 05 Mar 2010
Basic Financial info
Total number of Shares: 404
Annual return filing month: March
Annual return last filed: 04 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Dawa, Sallie Maree |
Dunedin New Zealand |
09 Apr 2008 - |
Shares Allocation #2 Number of Shares: 101 | |||
Individual | Clark, Tara Louise |
Abbotsford Dunedin 9018 New Zealand |
03 Jun 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Dawa, Sallie Maree |
Dunedin New Zealand |
09 Apr 2008 - |
Shares Allocation #4 Number of Shares: 101 | |||
Individual | Dawa, Sallie Maree |
Dunedin New Zealand |
09 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shave, Roger Warren |
Mosgiel New Zealand |
03 Jun 2005 - 16 Feb 2012 |
Individual | Brown, Nicola Tracey |
Dunedin |
03 Jun 2005 - 27 Jun 2010 |
Entity | Chris Skellett Consulting Limited Shareholder NZBN: 9429036500284 Company Number: 1210037 |
03 Jun 2005 - 09 Apr 2008 | |
Entity | Chris Skellett Consulting Limited Shareholder NZBN: 9429036500284 Company Number: 1210037 |
03 Jun 2005 - 09 Apr 2008 | |
Individual | Hall, Cindy Ann |
Dunedin |
10 Apr 2008 - 07 Aug 2015 |
Individual | Skellett, Christopher John |
Warrington Dunedin |
03 Jun 2005 - 09 Apr 2008 |
Tara Louise Clark - Director
Appointment date: 03 Jun 2005
Address: Abbotsford, Dunedin, 9018 New Zealand
Address used since 19 Mar 2020
Address: Abbotsford, Dunedin, 9018 New Zealand
Address used since 03 Jun 2005
Address: Abbotsford, Dunedin, 9018 New Zealand
Address used since 01 Jan 2019
Sallie Maree Dawa - Director
Appointment date: 01 Apr 2008
Address: Kew, Dunedin, 9012 New Zealand
Address used since 01 Jan 2018
Address: Dunedin, 9012 New Zealand
Address used since 04 Mar 2011
Cindy Ann Hall - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 07 Aug 2015
Address: Dunedin, Dunedin, 9082 New Zealand
Address used since 04 Mar 2011
Roger Warren Shave - Director (Inactive)
Appointment date: 03 Jun 2005
Termination date: 03 Feb 2012
Address: Macandrew Bay, Dunedin, 9014 New Zealand
Address used since 27 Mar 2007
Christopher John Skellett - Director (Inactive)
Appointment date: 03 Jun 2005
Termination date: 31 Mar 2008
Address: Warrington, Dunedin,
Address used since 03 Jun 2005
Nicola Tracey Brown - Director (Inactive)
Appointment date: 03 Jun 2005
Termination date: 31 Mar 2008
Address: Dunedin,
Address used since 03 Jun 2005
Vaaka Limited
49 Water Street
Wine Freedom Limited
49 Water Street
Otago Office Furniture Warehouse Company Limited
197 Cumberland Street
Freedom Hair Limited
Level 1
Kuracloud Limited
77 Vogel Street
Kura Research Limited
77 Vogel Street
Arai Te Uru Whare Hauora Limited
60 Tennyson Street
Clutha Community Health Company Limited
102-104 Clyde Street
Dr Wellness Limited
Level 1
Fan Development Company Limited
258 Fernhill Road
Mosgiel Holistic Centre Limited
12 Church Street
Unicorn Holdings (the Toy Shop) Limited
269 Stafford Street